Advanced company searchLink opens in new window

ARIA CLOTHING LIMITED

Company number NI039385

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Jan 2019 GAZ2 Final Gazette dissolved following liquidation
16 Oct 2018 4.69(NI) Statement of receipts and payments to 5 October 2018
16 Oct 2018 4.73(NI) Return of final meeting in a creditors' voluntary winding up
15 Aug 2018 4.69(NI) Statement of receipts and payments to 7 July 2018
28 Nov 2017 AD01 Registered office address changed from Grant Thornton Ni Llp 10th Floor Clarence Building West Clarence Street West Belfast Antrim BT2 7GT to C/O Grant Thornton (Ni) Llp 12-15 Donegall Square West Belfast BT1 6JH on 28 November 2017
05 Sep 2017 4.69(NI) Statement of receipts and payments to 6 July 2017
20 Sep 2016 4.69(NI) Statement of receipts and payments to 6 July 2016
04 Aug 2015 4.21(NI) Statement of affairs
16 Jul 2015 AD01 Registered office address changed from Cedar House Somerton Industrial Park Dargan Crescent Belfast BT3 9JB to Grant Thornton Ni Llp 10th Floor Clarence Building West Clarence Street West Belfast Antrim BT2 7GT on 16 July 2015
16 Jul 2015 VL1 Appointment of a liquidator
16 Jul 2015 RESOLUTIONS Resolutions
  • LRESC(NI) ‐ Special resolution to wind up
21 Nov 2014 AR01 Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 214,884
19 Aug 2014 AA Total exemption small company accounts made up to 30 April 2014
22 Jan 2014 AR01 Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 214,884
24 Sep 2013 AA Total exemption small company accounts made up to 30 April 2013
28 Dec 2012 AA Total exemption small company accounts made up to 30 April 2012
09 Nov 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Provisions of facility agreement 01/11/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Oct 2012 AR01 Annual return made up to 9 October 2012 with full list of shareholders
22 Feb 2012 TM01 Termination of appointment of Celine Magill as a director
17 Feb 2012 SH02 Statement of capital on 10 February 2012
  • GBP 214,884
17 Feb 2012 SH01 Statement of capital following an allotment of shares on 10 February 2012
  • GBP 214,884
02 Feb 2012 AA Total exemption small company accounts made up to 30 April 2011
14 Oct 2011 AR01 Annual return made up to 9 October 2011 with full list of shareholders
24 Mar 2011 AA Total exemption small company accounts made up to 30 April 2010
22 Oct 2010 AR01 Annual return made up to 9 October 2010 with full list of shareholders